Smiling Jacks Stirling Ltd was registered on 08 November 2013 with its registered office in Aberdeen. Currently we aren't aware of the number of employees at the the organisation. There are 3 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DHANDA, Nicola Jayne | 01 February 2016 | - | 1 |
TORTOLANO, Paul | 01 February 2016 | 01 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CURRAN, Ian William | 08 November 2013 | 01 February 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 July 2020 | |
AD01 - Change of registered office address | 28 July 2020 | |
CO4.2(Scot) - N/A | 26 March 2018 | |
4.2(Scot) - N/A | 26 March 2018 | |
AD01 - Change of registered office address | 21 March 2018 | |
TM01 - Termination of appointment of director | 14 February 2018 | |
DISS16(SOAS) - N/A | 08 February 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 09 January 2018 | |
CS01 - N/A | 16 January 2017 | |
AD01 - Change of registered office address | 16 December 2016 | |
AA - Annual Accounts | 31 March 2016 | |
TM01 - Termination of appointment of director | 12 February 2016 | |
TM02 - Termination of appointment of secretary | 12 February 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
AP01 - Appointment of director | 12 February 2016 | |
RESOLUTIONS - N/A | 01 February 2016 | |
SH01 - Return of Allotment of shares | 01 February 2016 | |
AR01 - Annual Return | 11 November 2015 | |
AA - Annual Accounts | 10 March 2015 | |
AR01 - Annual Return | 17 November 2014 | |
AA01 - Change of accounting reference date | 11 February 2014 | |
NEWINC - New incorporation documents | 08 November 2013 |